BUTTERSCOTCH LONDON WC LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

05/06/235 June 2023 Statement of affairs

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Appointment of a voluntary liquidator

View Document

26/05/2326 May 2023 Registered office address changed from Units B&C Crondall Place, Coxbridge Business Park Alton Road Farnham GU10 5EH England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2023-05-26

View Document

26/05/2326 May 2023 Resolutions

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

11/02/2211 February 2022 Change of details for Butterscotch Holding Ltd as a person with significant control on 2021-12-09

View Document

16/11/2116 November 2021 Registered office address changed from The Wool Barn Peper Harow Godalming GU8 6BQ England to Units B&C Crondall Place, Coxbridge Business Park Alton Road Farnham GU10 5EH on 2021-11-16

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 195 WOOD LANE UNIT 7 WESTWORKS BUILDING LONDON W12 7FQ ENGLAND

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUTTERSCOTCH HOLDING LTD

View Document

24/08/2024 August 2020 CESSATION OF BUTTERSCOTCH LONDON LIMITED AS A PSC

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR BUTTERSCOTCH LONDON LIMITED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR DAVID JOHN ALTERN RAMSEY

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 205 CITY ROAD LONDON EC1V 1JN UNITED KINGDOM

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR THANH VO

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

21/10/1921 October 2019 CESSATION OF THANH THI VO AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

08/08/188 August 2018 CESSATION OF DAVID JOHN ALTERN RAMSEY AS A PSC

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RAMSEY

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company